ELEVATION PROPERTY COMMUNICATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 26/06/2526 June 2025 | Confirmation statement made on 2025-05-03 with no updates |
| 26/06/2526 June 2025 | Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF to 4 the Boulevard Leeds LS10 1PZ on 2025-06-26 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 19/06/2419 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 08/05/248 May 2024 | Change of details for Mr Darragh Woods as a person with significant control on 2024-05-08 |
| 03/05/243 May 2024 | Director's details changed for Mr Ben Stephen Fox on 2024-05-03 |
| 03/05/243 May 2024 | Change of details for Mr Alan David Fox as a person with significant control on 2024-05-03 |
| 03/05/243 May 2024 | Change of details for Mr Ben Stephen Fox as a person with significant control on 2024-05-03 |
| 03/05/243 May 2024 | Notification of Darragh Woods as a person with significant control on 2024-05-03 |
| 03/05/243 May 2024 | Notification of Thomas Nelson Mcconnell as a person with significant control on 2024-05-03 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 03/05/243 May 2024 | Director's details changed for Mr Darragh Woods on 2024-05-03 |
| 03/05/243 May 2024 | Director's details changed for Mr Alan David Fox on 2024-05-03 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-05 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
| 15/01/2015 January 2020 | SUB-DIVISION 21/11/19 |
| 21/11/1921 November 2019 | DIRECTOR APPOINTED MR THOMAS NELSON MCCONNELL |
| 21/11/1921 November 2019 | DIRECTOR APPOINTED MR DARRAGH WOODS |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/07/1923 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 21/05/1621 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/05/1521 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 26/05/1426 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/05/1331 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/11/1213 November 2012 | PREVEXT FROM 31/05/2012 TO 31/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/05/1230 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 14/04/1214 April 2012 | REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 46 PRESCOTT STREET HALIFAX HX1 2QW ENGLAND |
| 05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company